- Company Overview for JAMESTOWN INDUSTRIES LIMITED (03477187)
- Filing history for JAMESTOWN INDUSTRIES LIMITED (03477187)
- People for JAMESTOWN INDUSTRIES LIMITED (03477187)
- Charges for JAMESTOWN INDUSTRIES LIMITED (03477187)
- More for JAMESTOWN INDUSTRIES LIMITED (03477187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2017 | PSC02 | Notification of Envirolead Distribution Limited as a person with significant control on 6 April 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
05 Sep 2017 | PSC07 | Cessation of Maurice Elliot Sherling as a person with significant control on 6 April 2016 | |
08 May 2017 | MR01 | Registration of charge 034771870010, created on 29 April 2017 | |
05 May 2017 | MR01 | Registration of charge 034771870009, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 034771870006, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 034771870007, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 034771870008, created on 29 April 2017 | |
22 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
04 May 2016 | AP01 | Appointment of Mr Maurice Elliot Sherling as a director on 1 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of Michael Saul Sherling as a director on 1 March 2016 | |
16 Feb 2016 | MR01 | Registration of charge 034771870005, created on 12 February 2016 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | MR01 | Registration of charge 034771870003, created on 22 September 2014 | |
03 Oct 2014 | MR01 | Registration of charge 034771870004, created on 22 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
25 Sep 2013 | AD01 | Registered office address changed from Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS on 25 September 2013 |